Name: | BARRETT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jul 2005 (20 years ago) |
Date of Dissolution: | 21 Oct 2009 (16 years ago) |
Date of Status Change: | 21 Oct 2009 (16 years ago) |
Branch of: | BARRETT, INC., CONNECTICUT (Company Number 0004381) |
Identification Number: | 000149397 |
Place of Formation: | CONNECTICUT |
Principal Address: | 106 MILL PLAIN ROAD, DANBURY, CT, 06811, USA |
Purpose: | ROOFING AND SHEET METAL CONTRACTOR |
Fictitious names: |
Barrett Roofing, Inc. (trading name, 2005-07-25 - ) |
Name | Role | Address |
---|---|---|
STEVEN WEISS | Agent | 7 EVA LANE, CRANSTON, RI, 02921-, USA |
Name | Role | Address |
---|---|---|
SUSAN L. DURKIN | SECRETARY | 106 MILL PLAIN ROAD DANBURY, CT 06811 USA |
Name | Role | Address |
---|---|---|
JOHN A LUCCHESI JR. | PRESIDENT | 106 MILL PLAIN ROAD DANBURY, CT 06811- USA |
Number | Name | File Date |
---|---|---|
200953023420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948635180 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200806531450 | Annual Report | 2008-02-06 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State